Advanced company searchLink opens in new window

WARRENS ESTATE LIMITED

Company number 03694404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 718,536
22 May 2018 TM01 Termination of appointment of Robert Alexander Crosthwaite Eyre as a director on 28 March 2018
19 Mar 2018 PSC02 Notification of Intertrust Trustee 2 (Jersey) Limited as a person with significant control on 6 April 2016
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
15 Jan 2018 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 15 January 2018
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
18 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
22 Dec 2016 TM01 Termination of appointment of Ivan Alistair Strubbe as a director on 8 February 2016
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 July 2016
  • GBP 552,036
22 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 547,500
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 547,500.00
11 Nov 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2015 CH01 Director's details changed for Robert Alexander Crosthwaite Eyre on 1 January 2015
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 543,500.00
01 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 525,000
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 525,000